Company NameBlowfish Digital Holdings Limited
Company StatusActive
Company Number06400997
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Farhad Koodoruth
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(7 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Anchorage House
2 Clove Crescent
Poplar
London
E14 2BE
Director NameFilippo Rizzante
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 2019(12 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(13 years, 5 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Simon Piers Beckwith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Onslow Gardens
London
SW7 3QA
Director NameAdam Murray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Bridge House
3b Edith Grove
London
SW10 0JZ
Secretary NameLindsey De Souza
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address180 Coombe Lane
London
SW20 0QT
Secretary NameMiss Sarah Woollett
NationalityBritish
StatusResigned
Appointed01 January 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2011)
RoleFinancial Controller
Correspondence AddressGround Floor 243 South Lambeth Road
London
SW8 1XR
Secretary NameMr Steven Pullen
StatusResigned
Appointed15 June 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address53 Parker Street
First Floor
London
WC2B 5PT
Director NameMr Edward John May
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Parker Street
First Floor
London
WC2B 5PT
Director NameMr James Michael Hawker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Anchorage House
2 Clove Crescent
Poplar
London
E14 2BE
Secretary NameMr Simon Childs
StatusResigned
Appointed11 September 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2017)
RoleCompany Director
Correspondence Address53 Parker Street
First Floor
London
WC2B 5PT
Director NameMr Tony Thomas
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Anchorage House
2 Clove Crescent
Poplar
London
E14 2BE
Director NameMr Keith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2019)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Steven Charles Pullen
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Anchorage House
2 Clove Crescent
Poplar
London
E14 2BE
Director NameMr Alistair Gammell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor Anchorage House 2 Clove Crescent
Poplar
London
E14 2BE
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2019(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB

Contact

Websiteblowfishdigital.com

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34.9k at £0.1Farhad Koodoruth
49.86%
Ordinary A
17.5k at £0.1Edward May
24.93%
Ordinary A
17.5k at £0.1James Hawker
24.93%
Ordinary A
380 at £0.01Edward May
0.05%
Ordinary B
380 at £0.01James Hawker
0.05%
Ordinary B
303 at £0.01Steven Pullen
0.04%
Ordinary B
152 at £0.01Benedict Clark
0.02%
Ordinary B
152 at £0.01Daniel Vaczi
0.02%
Ordinary B
152 at £0.01Jenna Samji
0.02%
Ordinary B
152 at £0.01Marco Felicio
0.02%
Ordinary B
152 at £0.01Mehdy Mamode
0.02%
Ordinary B
152 at £0.01Pavel Romanov
0.02%
Ordinary B
1 at £0.01Farhad Koodoruth
0.00%
Ordinary C

Financials

Year2014
Net Worth£2,549,905
Cash£362
Current Liabilities£499,547

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

28 April 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank Commercial Bank LTD

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 6 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 6 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2023Director's details changed for Filippo Rizzante on 16 October 2023 (2 pages)
16 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
7 October 2023Full accounts made up to 31 December 2022 (17 pages)
8 September 2023Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page)
7 September 2023Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
9 January 2023Full accounts made up to 31 December 2021 (17 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (16 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
6 July 2021Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page)
21 May 2021Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages)
13 January 2021Full accounts made up to 31 December 2019 (282 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (11 pages)
16 January 2020Confirmation statement made on 6 December 2019 with updates (10 pages)
14 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
2 December 2019Second filing of the annual return made up to 16 October 2013 (23 pages)
2 December 2019Second filing of the annual return made up to 16 October 2012 (23 pages)
21 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consent to proposed allotment 31/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 November 2019Termination of appointment of Tony Thomas as a director on 31 October 2019 (1 page)
19 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 8,463.90
(11 pages)
12 November 2019Cessation of Farhad Koodoruth as a person with significant control on 31 October 2019 (1 page)
12 November 2019Termination of appointment of Keith Howard Percival Mullock as a director on 31 October 2019 (1 page)
12 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
12 November 2019Appointment of Mr Riccardo Lodigiani as a director on 31 October 2019 (2 pages)
12 November 2019Notification of Reply Limited as a person with significant control on 31 October 2019 (2 pages)
12 November 2019Appointment of Filippo Rizzante as a director on 31 October 2019 (2 pages)
12 November 2019Termination of appointment of Alistair Gammell as a director on 31 October 2019 (1 page)
12 November 2019Registered office address changed from , 8th Floor Anchorage House, 2 Clove Crescent, Poplar, London, E14 2BE, United Kingdom to 38 Grosvenor Gardens London SW1W 0EB on 12 November 2019 (1 page)
12 November 2019Termination of appointment of Steven Charles Pullen as a director on 31 October 2019 (1 page)
12 November 2019Termination of appointment of James Michael Hawker as a director on 31 October 2019 (1 page)
4 November 2019Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 7,500.7
(13 pages)
4 November 2019Second filing of Confirmation Statement dated 16/10/2016 (18 pages)
30 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 October 2019Satisfaction of charge 064009970001 in full (1 page)
28 October 2019Satisfaction of charge 064009970002 in full (1 page)
24 October 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2019Statement of capital on 25 September 2019
  • GBP 7,895.5
(10 pages)
25 September 2019Reduction of iss capital and minute (oc) (3 pages)
25 September 2019Certificate of reduction of issued capital (1 page)
17 September 2019Director's details changed for Mr Tony Thomas on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Farhad Koodoruth on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mr James Michael Hawker on 17 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Keith Howard Percival Mullock on 4 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Farhad Koodoruth on 3 September 2019 (2 pages)
27 August 2019Statement of capital on 27 August 2019
  • GBP 9,642.20
(10 pages)
27 August 2019Solvency Statement dated 22/08/19 (1 page)
27 August 2019Statement by Directors (1 page)
27 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 22/08/2019
(4 pages)
20 August 2019Appointment of Mr Alistair Gammell as a director on 19 August 2019 (2 pages)
20 August 2019Second filing of Confirmation Statement dated 06/12/2018 (8 pages)
20 August 2019Second filing of Confirmation Statement dated 16/10/2018 (8 pages)
8 August 2019Resolutions
  • RES13 ‐ Interim dividend 31/03/2019
(1 page)
17 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 June 2019Second filing of Confirmation Statement dated 16/10/2018 (22 pages)
27 June 201906/12/18 Statement of Capital gbp 7895.50
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 20/08/2019.
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 20/08/2019.
(22 pages)
25 April 2019Second filing of a statement of capital following an allotment of shares on 21 December 2012
  • GBP 7,138.90
(10 pages)
25 April 2019Second filing of a statement of capital following an allotment of shares on 20 April 2016
  • GBP 5,625.60
(10 pages)
25 April 2019Second filing of a statement of capital following an allotment of shares on 6 June 2014
  • GBP 7,006.65
(10 pages)
25 April 2019Second filing of a statement of capital following an allotment of shares on 14 March 2014
  • GBP 7,005.13
(10 pages)
28 March 2019Director's details changed for Mr Farhad Koodoruth on 6 December 2018 (2 pages)
28 March 2019Change of details for Mr Farhad Koodoruth as a person with significant control on 6 December 2018 (2 pages)
14 December 2018Director's details changed for Mr Keith Howard Percival Mullock on 11 December 2018 (2 pages)
14 December 2018Change of details for Mr Farhad Koodoruth as a person with significant control on 13 December 2018 (2 pages)
14 December 2018Director's details changed for Mr Farhad Koodoruth on 13 December 2018 (2 pages)
11 December 2018Confirmation statement made on 16 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 20/08/2019 and 27/06/2019.
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 20/08/2019. a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/06/2019.
(9 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 September 2018Appointment of Mr Steven Charles Pullen as a director on 12 September 2018 (2 pages)
31 July 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 7,895.5
(5 pages)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 June 2018Change of share class name or designation (2 pages)
20 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Registered office address changed from 53 Parker Street First Floor London WC2B 5PT to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 27 November 2017 (1 page)
27 November 2017Registered office address changed from , 53 Parker Street, First Floor, London, WC2B 5PT to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 27 November 2017 (1 page)
27 November 2017Registered office address changed from , 8th Floor Anchorage House, 2 Clove Crescent, Poplar, London, E14 2BE, United Kingdom to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE United Kingdom to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 27 November 2017 (1 page)
20 October 2017Change of details for Mr Farhad Koodoruth as a person with significant control on 12 September 2017 (5 pages)
20 October 2017Change of details for Mr Farhad Koodoruth as a person with significant control on 12 September 2017 (5 pages)
20 October 2017Change of details for Mr Farhad Koodoruth as a person with significant control on 12 September 2017 (5 pages)
20 October 2017Change of details for Mr Farhad Koodoruth as a person with significant control on 12 September 2017 (5 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
14 September 2017Appointment of Mr Keith Howard Percival Mullock as a director on 21 July 2017 (2 pages)
14 September 2017Appointment of Mr Keith Howard Percival Mullock as a director on 21 July 2017 (2 pages)
3 May 2017Registration of charge 064009970003, created on 28 April 2017 (21 pages)
3 May 2017Registration of charge 064009970003, created on 28 April 2017 (21 pages)
31 March 2017Termination of appointment of Simon Childs as a secretary on 22 February 2017 (1 page)
31 March 2017Termination of appointment of Simon Childs as a secretary on 22 February 2017 (1 page)
11 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 February 2017Resolutions
  • RES13 ‐ Allot shares 23/01/2017
(3 pages)
11 February 2017Resolutions
  • RES13 ‐ Allot shares 23/01/2017
(3 pages)
11 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 04/11/2019.
(10 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
22 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 7,500.7
(6 pages)
22 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 7,500.7
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2019.
(7 pages)
18 July 2016Particulars of variation of rights attached to shares (2 pages)
18 July 2016Particulars of variation of rights attached to shares (2 pages)
18 July 2016Particulars of variation of rights attached to shares (2 pages)
18 July 2016Particulars of variation of rights attached to shares (2 pages)
12 July 2016Appointment of Mr Tony Thomas as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Tony Thomas as a director on 1 July 2016 (2 pages)
18 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 5,625.60
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 5,625.60
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2019.
(5 pages)
8 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 February 2016Purchase of own shares. (3 pages)
8 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 5,392.20
(4 pages)
8 February 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 5,392.20
(4 pages)
8 February 2016Purchase of own shares. (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Registration of charge 064009970001, created on 23 December 2015 (42 pages)
6 January 2016Registration of charge 064009970001, created on 23 December 2015 (42 pages)
6 January 2016Registration of charge 064009970002, created on 23 December 2015 (33 pages)
6 January 2016Registration of charge 064009970002, created on 23 December 2015 (33 pages)
23 December 2015Termination of appointment of Edward John May as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Edward John May as a director on 23 December 2015 (1 page)
18 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7,006.65
(7 pages)
18 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7,006.65
(7 pages)
12 May 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 7,006.65
(7 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 7,006.65
(7 pages)
11 September 2014Appointment of Mr Simon Childs as a secretary on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Simon Childs as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Steven Pullen as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Steven Pullen as a secretary on 11 September 2014 (1 page)
19 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 7,006.65
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2019.
(8 pages)
19 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 7,006.65
(7 pages)
19 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 7,006.65
(7 pages)
17 June 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 7,005.13
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2019.
(8 pages)
17 June 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 7,005.13
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2019
(8 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (7 pages)
22 April 2013Registered office address changed from , Ground Floor, 19-21 Hatton Garden, London, EC1N 8BA, United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Ground Floor, 19-21 Hatton Garden London EC1N 8BA United Kingdom on 22 April 2013 (1 page)
31 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 38,579.50
(7 pages)
31 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 38,579.50
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2019.
(8 pages)
11 January 2013Appointment of Mr Edward John May as a director (2 pages)
11 January 2013Appointment of Mr James Michael Hawker as a director (2 pages)
11 January 2013Appointment of Mr Edward John May as a director (2 pages)
11 January 2013Appointment of Mr James Michael Hawker as a director (2 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2019
(5 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
6 November 2012Change of share class name or designation (1 page)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
6 November 2012Change of share class name or designation (1 page)
15 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3,569.50
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3,569.50
(4 pages)
15 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3,569.50
(4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Change of share class name or designation (2 pages)
9 December 2011Change of share class name or designation (2 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Sarah Woollett as a secretary (1 page)
15 June 2011Appointment of Mr Steven Pullen as a secretary (1 page)
15 June 2011Appointment of Mr Steven Pullen as a secretary (1 page)
15 June 2011Termination of appointment of Sarah Woollett as a secretary (1 page)
16 May 2011Termination of appointment of Simon Beckwith as a director (1 page)
16 May 2011Termination of appointment of Simon Beckwith as a director (1 page)
18 April 2011Solvency statement dated 11/04/11 (1 page)
18 April 2011Statement by directors (1 page)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 April 2011Statement of capital on 18 April 2011
  • GBP 3,493.50
(4 pages)
18 April 2011Statement by directors (1 page)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 April 2011Solvency statement dated 11/04/11 (1 page)
18 April 2011Statement of capital on 18 April 2011
  • GBP 3,493.50
(4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
13 November 2009Secretary's details changed for Miss Sarah Woollett on 1 November 2009 (1 page)
13 November 2009Director's details changed for Mr Simon Piers Beckwith on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Simon Piers Beckwith on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Sarah Woollett on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Sarah Woollett on 1 November 2009 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2008Secretary's change of particulars / sarah woollett / 01/09/2008 (1 page)
29 October 2008Return made up to 16/10/08; full list of members (5 pages)
29 October 2008Return made up to 16/10/08; full list of members (5 pages)
29 October 2008Secretary's change of particulars / sarah woollett / 01/09/2008 (1 page)
1 August 2008Particulars of contract relating to shares (2 pages)
1 August 2008Particulars of contract relating to shares (2 pages)
29 July 2008Nc inc already adjusted 08/07/08 (2 pages)
29 July 2008Ad 08/07/08\gbp si [email protected]=2994\gbp ic 3511.4/6505.4\ (2 pages)
29 July 2008Ad 08/07/08\gbp si [email protected]=1397.4\gbp ic 2114/3511.4\ (2 pages)
29 July 2008Nc inc already adjusted 08/07/08 (2 pages)
29 July 2008Ad 08/07/08\gbp si [email protected]=2994\gbp ic 3511.4/6505.4\ (2 pages)
29 July 2008Ad 08/07/08\gbp si [email protected]=1397.4\gbp ic 2114/3511.4\ (2 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 July 2008Registered office changed on 21/07/2008 from third floor 63 charterhouse street london EC1M 6HJ (1 page)
21 July 2008Registered office changed on 21/07/2008 from, third floor, 63 charterhouse street, london, EC1M 6HJ (1 page)
30 May 2008Appointment terminated director adam murray (1 page)
30 May 2008Appointment terminated director adam murray (1 page)
29 May 2008Director appointed mr farhad koodoruth (1 page)
29 May 2008Director appointed mr farhad koodoruth (1 page)
13 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
13 March 2008Appointment terminated secretary lindsey de souza (1 page)
13 March 2008Secretary appointed miss sarah woollett (1 page)
13 March 2008Appointment terminated secretary lindsey de souza (1 page)
13 March 2008Secretary appointed miss sarah woollett (1 page)
13 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
28 January 2008Registered office changed on 28/01/08 from: third floor, 63 charterhouse street, london, EC1M 6HJ (1 page)
28 January 2008Registered office changed on 28/01/08 from: third floor 63 charterhouse street london EC1M 6HJ (1 page)
16 January 2008Registered office changed on 16/01/08 from: 20 conduit street london W1S 2XW (1 page)
16 January 2008Registered office changed on 16/01/08 from: 20 conduit street, london, W1S 2XW (1 page)
5 December 2007Ad 25/10/07--------- £ si [email protected]=2094 £ ic 20/2114 (4 pages)
5 December 2007Ad 25/10/07--------- £ si [email protected]=2094 £ ic 20/2114 (4 pages)
5 December 2007Statement of affairs (15 pages)
5 December 2007Statement of affairs (15 pages)
16 October 2007Incorporation (15 pages)
16 October 2007Incorporation (15 pages)